About

Registered Number: 06491878
Date of Incorporation: 04/02/2008 (16 years and 4 months ago)
Company Status: Active
Registered Address: Phoenix House 2 Ty Coch Park, Ty Coch Way, Cwmbran, Torfaen, NP44 7HB,

 

Phoenix Hire & Sales Ltd was founded on 04 February 2008 with its registered office in Cwmbran, Torfaen, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. The companies directors are listed as Derraven, Jason Lee, Derraven, Julie, Lewis, Nicola Marie in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DERRAVEN, Jason Lee 02 November 2016 - 1
DERRAVEN, Julie 04 February 2008 - 1
LEWIS, Nicola Marie 01 June 2016 - 1

Filing History

Document Type Date
CS01 - N/A 04 February 2020
CH01 - Change of particulars for director 08 January 2020
AA - Annual Accounts 23 December 2019
AD01 - Change of registered office address 17 June 2019
CS01 - N/A 05 February 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 06 February 2018
AA - Annual Accounts 13 December 2017
MR01 - N/A 22 March 2017
CS01 - N/A 08 February 2017
CH01 - Change of particulars for director 07 February 2017
CH03 - Change of particulars for secretary 07 February 2017
CH01 - Change of particulars for director 07 February 2017
CH01 - Change of particulars for director 07 February 2017
CH01 - Change of particulars for director 07 February 2017
AP01 - Appointment of director 10 January 2017
AA - Annual Accounts 21 September 2016
AP01 - Appointment of director 29 June 2016
AP01 - Appointment of director 29 June 2016
SH01 - Return of Allotment of shares 24 June 2016
SH01 - Return of Allotment of shares 24 June 2016
AR01 - Annual Return 10 February 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 25 September 2013
AD01 - Change of registered office address 20 May 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 30 October 2012
MG01 - Particulars of a mortgage or charge 16 February 2012
AR01 - Annual Return 08 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 February 2012
AA - Annual Accounts 27 October 2011
AR01 - Annual Return 22 March 2011
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 05 March 2010
CH01 - Change of particulars for director 05 March 2010
MISC - Miscellaneous document 18 October 2009
SH01 - Return of Allotment of shares 18 October 2009
AA - Annual Accounts 17 October 2009
363a - Annual Return 13 February 2009
225 - Change of Accounting Reference Date 15 January 2009
395 - Particulars of a mortgage or charge 27 March 2008
NEWINC - New incorporation documents 04 February 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 March 2017 Outstanding

N/A

All assets debenture 14 February 2012 Outstanding

N/A

Debenture 26 March 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.